Search icon

RAY BLOCH PRODUCTIONS INC.

Headquarter

Company Details

Name: RAY BLOCH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773435
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 144 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803
Principal Address: 144 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAY BLOCH PRODUCTIONS INC., FLORIDA F03000003534 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NGG1 Obsolete Non-Manufacturer 2016-07-12 2024-02-29 2022-07-20 No data

Contact Information

POC MARIAN HEINZINGER
Phone +1 212-924-1954
Fax +1 502-470-5192
Address 43 W 24TH ST 12TH FL, NEW YORK, NY, 10010 3523, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAY BLOCH PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 431964885 2024-02-26 RAY BLOCH PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 11 PARKER DRIVE, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing MARIAN HEINZINGER
RAY BLOCH PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 431964885 2023-04-17 RAY BLOCH PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 11 PARKER DRIVE, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 431964885 2022-03-17 RAY BLOCH PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 11 PARKER DRIVE, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 431964885 2021-04-20 RAY BLOCH PRODUCTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 431964885 2020-07-28 RAY BLOCH PRODUCTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JEREMY DRIESEN
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC 401(K) PROFIT SHARING PLAN 2018 431964885 2019-10-08 RAY BLOCH PRODUCTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JEREMY DRIESEN
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC 401(K) PROFIT SHARING PLAN 2017 431964885 2018-10-15 RAY BLOCH PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC 401(K) PROFIT SHARING PLAN 2016 431964885 2017-10-16 RAY BLOCH PRODUCTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC 401(K) PROFIT SHARING PLAN 2015 431964885 2016-10-06 RAY BLOCH PRODUCTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JEREMY DRIESEN
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JEREMY DRIESEN
RAY BLOCH PRODUCTIONS, INC 401(K) PROFIT SHARING PLAN 2014 431964885 2015-07-20 RAY BLOCH PRODUCTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711300
Sponsor’s telephone number 2129241954
Plan sponsor’s address 43 WEST 24TH STREET, 12B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JEREMY DRIESEN
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing JEREMY DRIESEN

DOS Process Agent

Name Role Address
C/O JEREMY DRIESEN DOS Process Agent 144 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
JEREMY DRIESEN Chief Executive Officer 144 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Filings

Filing Number Date Filed Type Effective Date
120723006268 2012-07-23 BIENNIAL STATEMENT 2012-05-01
100519002322 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080612002630 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060508002445 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002200 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020531000506 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173627702 2020-05-01 0202 PPP 43 W 24TH ST RM 12B, NEW YORK, NY, 10010
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203958
Loan Approval Amount (current) 203958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206578.63
Forgiveness Paid Date 2021-08-17
8075278503 2021-03-08 0202 PPS 11 Parker Dr, Mahopac, NY, 10541-2058
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185557
Loan Approval Amount (current) 185557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-2058
Project Congressional District NY-17
Number of Employees 12
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187436.07
Forgiveness Paid Date 2022-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702466 Trademark 1987-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1987-07-17
Termination Date 1987-09-01
Section 1225
Sub Section A

Parties

Name RAY BLOCH PRODUCTIONS INC.
Role Plaintiff
Name INTER-ACTION CONF.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State